Company NameAssociate Designs Limited
DirectorIan Edward Joynson
Company StatusActive
Company Number06213948
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Edward Joynson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleConsultant Engineers
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Waren Mill
Belford
Northumberland
NE70 7EE
Secretary NameMrs Allison Lawrence Joynson
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Watermill Waren Mill
Belford
Northumberland
NE70 7EE
Director NameMrs Allison Lawrence Joynson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Water Mill Waren Mill
Bamburgh
Northumberland
NE70 7EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressRussell House
Greenwell Road
Alnwick
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Allison Lawrence Joynson
50.00%
Ordinary
50 at £1Mr Ian Edward Joyson
50.00%
Ordinary

Financials

Year2014
Net Worth£707
Cash£508
Current Liabilities£19,193

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months from now)

Filing History

29 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
6 March 2019Registered office address changed from 23 Castle Drive Seahouses NE68 7BB United Kingdom to Russell House Greenwell Road Alnwick NE66 1HB on 6 March 2019 (1 page)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Cessation of Allison Lawrence Joynson as a person with significant control on 31 March 2017 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Termination of appointment of Allison Lawrence Joynson as a secretary on 31 March 2017 (1 page)
29 October 2017Termination of appointment of Allison Lawrence Joynson as a director on 31 March 2017 (1 page)
29 October 2017Termination of appointment of Allison Lawrence Joynson as a secretary on 31 March 2017 (1 page)
29 October 2017Termination of appointment of Allison Lawrence Joynson as a director on 31 March 2017 (1 page)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 23 Castle Drive Seahouses NE68 7BB on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 23 Castle Drive Seahouses NE68 7BB on 16 November 2016 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
11 February 2014Registered office address changed from the Water Mill Waren Mill Belford Northumberland NE70 7EE on 11 February 2014 (1 page)
11 February 2014Registered office address changed from the Water Mill Waren Mill Belford Northumberland NE70 7EE on 11 February 2014 (1 page)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
28 June 2010Director's details changed for Allison Lawrence Joynson on 16 April 2010 (2 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Allison Lawrence Joynson on 16 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Ian Edward Joynson on 16 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Ian Edward Joynson on 16 April 2010 (2 pages)
28 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 June 2009Return made up to 16/04/09; full list of members (4 pages)
2 June 2009Return made up to 16/04/09; full list of members (4 pages)
28 January 2009Director appointed allison lawrence joynson (2 pages)
28 January 2009Director appointed allison lawrence joynson (2 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
22 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 April 2008Director's change of particulars / ian joynson / 17/03/2008 (2 pages)
21 April 2008Director's change of particulars / ian joynson / 17/03/2008 (2 pages)
21 April 2008Secretary's change of particulars / allison joynson / 17/03/2008 (2 pages)
21 April 2008Secretary's change of particulars / allison joynson / 17/03/2008 (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 6 king johns court, darras hall ponteland newcastle NE20 9AR (1 page)
26 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
26 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
26 March 2008Registered office changed on 26/03/2008 from 6 king johns court, darras hall ponteland newcastle NE20 9AR (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)